WHITE LION GARAGES (PEMBERTON) LIMITED
Company number 00408392
- Company Overview for WHITE LION GARAGES (PEMBERTON) LIMITED (00408392)
- Filing history for WHITE LION GARAGES (PEMBERTON) LIMITED (00408392)
- People for WHITE LION GARAGES (PEMBERTON) LIMITED (00408392)
- Charges for WHITE LION GARAGES (PEMBERTON) LIMITED (00408392)
- More for WHITE LION GARAGES (PEMBERTON) LIMITED (00408392)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 13 Oct 2025 | AA | Total exemption full accounts made up to 31 March 2025 | |
| 13 Mar 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
| 25 Nov 2024 | CS01 | Confirmation statement made on 17 November 2024 with no updates | |
| 24 Sep 2024 | AD01 | Registered office address changed from Flat 6 the Tramshed Beehive Yard Bath BA1 5BB England to 22 Southcot Place Bath BA2 4PE on 24 September 2024 | |
| 20 Nov 2023 | CS01 | Confirmation statement made on 17 November 2023 with updates | |
| 06 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
| 22 Nov 2022 | AD01 | Registered office address changed from 33 Gloucester Road Twickenham TW2 6NF United Kingdom to Flat 6 the Tramshed Beehive Yard Bath BA1 5BB on 22 November 2022 | |
| 17 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
| 09 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
| 18 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
| 14 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
| 15 Jan 2021 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
| 12 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
| 20 Feb 2020 | RP04AP01 | Second filing for the appointment of Allan Howard Bowen Morgan as a director | |
| 25 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with updates | |
| 23 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
| 11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
| 26 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
| 08 Jun 2018 | AD01 | Registered office address changed from 08-12 Queen Victoria Road Llanelli Dyfed SA15 2TN to 33 Gloucester Road Twickenham TW2 6NF on 8 June 2018 | |
| 05 Jun 2018 | TM02 | Termination of appointment of Barbara Ann Morgan as a secretary on 24 May 2018 | |
| 05 Jun 2018 | TM01 | Termination of appointment of Barbara Ann Morgan as a director on 24 May 2018 | |
| 05 Jun 2018 | PSC01 | Notification of Allan Howard Morgan as a person with significant control on 5 June 2018 | |
| 05 Jun 2018 | PSC07 | Cessation of Barbara Ann Morgan as a person with significant control on 13 April 2018 | |
| 05 Jun 2018 | CH01 | Director's details changed for Mr Alan Howard Bowen Morgan on 5 June 2018 | |
| 20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |